About

Registered Number: 05341126
Date of Incorporation: 25/01/2005 (19 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O The Offices Of Wilkin Chapman Silke Limited T/A Silke & Co, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Having been setup in 2005, Alexander James (Properties) Ltd are based in Waterdale in Doncaster, it's status is listed as "Liquidation". We don't know the number of employees at this organisation. Alexander James (Properties) Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, James Alexander 28 July 2005 11 September 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 November 2018
RESOLUTIONS - N/A 02 November 2018
LIQ02 - N/A 02 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2018
MR01 - N/A 10 October 2018
AA - Annual Accounts 29 June 2018
AD01 - Change of registered office address 20 June 2018
CS01 - N/A 19 April 2018
TM01 - Termination of appointment of director 20 October 2017
CH01 - Change of particulars for director 14 August 2017
PSC04 - N/A 14 August 2017
CH01 - Change of particulars for director 14 August 2017
PSC04 - N/A 14 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 March 2015
DISS40 - Notice of striking-off action discontinued 16 December 2014
AA - Annual Accounts 15 December 2014
DISS16(SOAS) - N/A 14 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 05 March 2014
AA01 - Change of accounting reference date 16 December 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 20 October 2011
SH01 - Return of Allotment of shares 17 October 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
AAMD - Amended Accounts 23 March 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH03 - Change of particulars for secretary 21 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 27 January 2010
288b - Notice of resignation of directors or secretaries 16 June 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 04 February 2009
225 - Change of Accounting Reference Date 16 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 16 February 2006
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2018 Outstanding

N/A

Debenture 12 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.